- Company Overview for LORE INVESTMENTS LIMITED (08840156)
- Filing history for LORE INVESTMENTS LIMITED (08840156)
- People for LORE INVESTMENTS LIMITED (08840156)
- Charges for LORE INVESTMENTS LIMITED (08840156)
- More for LORE INVESTMENTS LIMITED (08840156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
13 Jan 2025 | PSC01 | Notification of Alan Murphy as a person with significant control on 3 September 2024 | |
13 Jan 2025 | PSC07 | Cessation of Nikal Limited as a person with significant control on 3 September 2024 | |
20 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
06 Sep 2024 | AP01 | Appointment of Mr Alan George Murphy as a director on 3 September 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Richard John Fee as a director on 3 September 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
12 Jan 2022 | PSC02 | Notification of Nikal Limited as a person with significant control on 30 June 2021 | |
12 Jan 2022 | PSC07 | Cessation of Alan Murphy as a person with significant control on 30 June 2021 | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Stephen Paul Robinson as a director on 16 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Stephen Paul Robinson as a secretary on 16 April 2021 | |
15 Apr 2021 | MA | Memorandum and Articles of Association | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Mar 2021 | AP01 | Appointment of Mr Richard John Fee as a director on 20 April 2020 | |
17 Mar 2021 | PSC07 | Cessation of Nicholas Stuart Payne as a person with significant control on 28 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Nicholas Stuart Payne as a director on 28 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates |